Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACK MEDIA LONDON LIMITED
Company Information for

JACK MEDIA LONDON LIMITED

Second Floor, 55 New Oxford Street, London, WC1A 1BS,
Company Registration Number
05458150
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jack Media London Ltd
JACK MEDIA LONDON LIMITED was founded on 2005-05-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jack Media London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JACK MEDIA LONDON LIMITED
 
Legal Registered Office
Second Floor
55 New Oxford Street
London
WC1A 1BS
Other companies in W1T
 
Previous Names
BOOKIE ALERTS LIMITED21/12/2005
Filing Information
Company Number 05458150
Company ID Number 05458150
Date formed 2005-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-30
Account next due 30/09/2021
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-09 06:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK MEDIA LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACK MEDIA LONDON LIMITED

Current Directors
Officer Role Date Appointed
GARY PETER GREASBY
Company Secretary 2017-11-08
MICHAEL JOHN COLLING
Director 2013-04-11
GARY PETER GREASBY
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
YIN HAR LAU
Company Secretary 2013-04-11 2017-11-08
JONATHAN HAROLD WILLACY
Director 2013-04-11 2015-06-30
ROBERT MICHAEL NOBLE
Company Secretary 2007-08-01 2013-04-11
EMMELINE GENEVIEVE FAUST
Director 2005-05-20 2013-04-11
ROBERT MICHAEL NOBLE
Director 2006-01-01 2013-04-11
EDWARD JOHN DAVID STEVENS
Director 2005-12-01 2013-04-11
VERITY CHRISTINA BLAKE
Director 2011-09-01 2012-11-28
ROBIN EDWARD ABBEY MATTHEWS
Company Secretary 2005-11-29 2007-07-24
CHRISTOPHER TAYLOR
Company Secretary 2005-05-20 2005-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN COLLING JICMAIL LIMITED Director 2017-11-14 CURRENT 2000-12-12 Active
MICHAEL JOHN COLLING WHCO3 LIMITED Director 2017-07-08 CURRENT 2017-04-05 Active
MICHAEL JOHN COLLING CAIRNGORM WILDERNESS RETREATS LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
MICHAEL JOHN COLLING THE KITE FACTORY B LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
MICHAEL JOHN COLLING THE KITE FACTORY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
MICHAEL JOHN COLLING JACK MEDIA LIMITED Director 2013-04-11 CURRENT 2008-08-07 Active - Proposal to Strike off
MICHAEL JOHN COLLING CLICK CHILLI LIMITED Director 2012-03-06 CURRENT 2009-03-03 Active - Proposal to Strike off
MICHAEL JOHN COLLING THE KITE FACTORY GROUP LIMITED Director 2001-10-11 CURRENT 2001-10-11 Active
GARY PETER GREASBY THE KITE FACTORY A LIMITED Director 2017-11-08 CURRENT 2014-03-07 Active - Proposal to Strike off
GARY PETER GREASBY THE KITE FACTORY B LIMITED Director 2017-11-08 CURRENT 2014-03-17 Active - Proposal to Strike off
GARY PETER GREASBY JACK MEDIA LIMITED Director 2017-11-08 CURRENT 2008-08-07 Active - Proposal to Strike off
GARY PETER GREASBY CLICK CHILLI LIMITED Director 2017-11-08 CURRENT 2009-03-03 Active - Proposal to Strike off
GARY PETER GREASBY THE KITE FACTORY LIMITED Director 2017-11-08 CURRENT 2014-03-07 Active
GARY PETER GREASBY THE KITE FACTORY GROUP LIMITED Director 2017-11-08 CURRENT 2001-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15Final Gazette dissolved via compulsory strike-off
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/19
2021-05-21DISS40Compulsory strike-off action has been discontinued
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-03-06TM02Termination of appointment of Hannah Colwell on 2020-03-06
2020-03-06TM02Termination of appointment of Hannah Colwell on 2020-03-06
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-22AP03Appointment of Miss Hannah Colwell as company secretary on 2019-04-12
2019-04-22AP01DIRECTOR APPOINTED MR ROBIN TRUST
2019-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER GREASBY
2019-04-22TM02Termination of appointment of Gary Peter Greasby on 2019-04-12
2019-04-02PSC05Change of details for Mike Colling & Company Limited as a person with significant control on 2019-04-02
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM C/O Mike Colling & Company Limited Stephen Buildings 30 Gresse Street London W1T 1QR
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR GARY PETER GREASBY
2017-11-27AP03Appointment of Mr Gary Peter Greasby as company secretary on 2017-11-08
2017-11-27TM02Termination of appointment of Yin Har Lau on 2017-11-08
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-05-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-05-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-05-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2016-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/15
2016-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/15
2016-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/15
2016-06-20AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLACY
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLACY
2015-10-19AA30/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-19AR0120/05/15 FULL LIST
2014-12-24AA01CURRSHO FROM 31/12/2014 TO 30/12/2014
2014-08-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-08-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-08-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0120/05/14 FULL LIST
2013-06-18AR0120/05/13 FULL LIST
2013-06-18AD02SAIL ADDRESS CREATED
2013-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS YIN HAR LAU / 11/04/2013
2013-06-17AP01DIRECTOR APPOINTED MR JONATHAN HAROLD WILLACY
2013-06-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN COLLING
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, C/O MIKE COLLING & COMPANY LTD, STEPHEN BUILDINGS 30 GRESSE STREET, LONDON, W1T 1QR, ENGLAND
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, HEYDON LODGE FLINT CRISS NEWMARKET ROAD, HEYDON, ROYSTON, HERTFORDSHIRE, SG8 7PN, ENGLAND
2013-05-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-02AP03SECRETARY APPOINTED MS YIN HAR LAU
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STEVENS
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMELINE FAUST
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT NOBLE
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR VERITY BLAKE
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM, 6 MERCER STREET, LONDON, WC2H 9QA, UNITED KINGDOM
2012-07-16AP01DIRECTOR APPOINTED MS VERITY CHRISTINA BLAKE
2012-06-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-31AR0120/05/12 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN DAVID STEVENS / 20/05/2012
2012-02-08RES12VARYING SHARE RIGHTS AND NAMES
2012-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-21RES12VARYING SHARE RIGHTS AND NAMES
2011-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05AR0120/05/11 FULL LIST
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AR0120/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMELINE FAUST / 01/10/2009
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, 54 GREEK STREET, LONDON, W1D 3DS, UNITED KINGDOM
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, GMB HOUSE 22-24 WORPLE ROAD, LONDON, SW19 4DD
2009-06-11363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / EMMELINE MATTHEWS / 19/12/2008
2008-10-10123NC INC ALREADY ADJUSTED 15/05/08
2008-10-10122S-DIV
2008-10-10RES04GBP NC 1000/2000
2008-10-10RES13SUBDIVISION OF SHARES 15/05/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEVENS / 22/07/2008
2008-06-24363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / EMMELINE MATTHEWS / 20/05/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEVENS / 20/05/2008
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM, 28-30 KIRBY STREET, LONDON, LONDON, EC1N 8TE
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10288bSECRETARY RESIGNED
2007-06-05363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: ADAMS HILL BREINTON, HEREFORD, HR4 7PB
2006-06-05225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-21CERTNMCOMPANY NAME CHANGED BOOKIE ALERTS LIMITED CERTIFICATE ISSUED ON 21/12/05
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to JACK MEDIA LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACK MEDIA LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACK MEDIA LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2019-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACK MEDIA LONDON LIMITED

Intangible Assets
Patents
We have not found any records of JACK MEDIA LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACK MEDIA LONDON LIMITED
Trademarks
We have not found any records of JACK MEDIA LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACK MEDIA LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as JACK MEDIA LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where JACK MEDIA LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACK MEDIA LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACK MEDIA LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.